Name: | HUGH KEEGAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1986 (39 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 1101820 |
ZIP code: | 13073 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1120 PERUVILLE ROAD, GROTON, NY, United States, 13073 |
Principal Address: | 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGH KEEGAN ASSOCIATES, INC. | DOS Process Agent | 1120 PERUVILLE ROAD, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
HUGH J KEEGAN | Chief Executive Officer | 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2016-08-04 | Address | 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2008-08-07 | 2012-08-17 | Address | 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
2008-08-07 | 2012-08-17 | Address | 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2000-08-01 | 2008-08-07 | Address | 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2000-08-01 | 2008-08-07 | Address | 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000789 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
160804007402 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140808006519 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120817002020 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100812002135 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State